Billingham
Cleveland
TS23 2QN
Secretary Name | Ian Anthony Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge Farm Ryegate Helmsley York North Yorkshire YO62 5AA |
Director Name | Bryan Richard Cooper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Crooks Barn Lane Stockton On Tees Cleveland TS20 1LW |
Director Name | Victoria Ann Cooper |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Crooks Barn Lane Stockton On Tees Cleveland TS20 1LW |
Director Name | Amir Suhayl Rahouf |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Dovecot Street Stockton-On-Tees TS18 1LN |
Director Name | Mrs Shirley Erskine |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Dovecot Street Stockton On Tees Cleveland TS18 1LN |
Director Name | Mr Gary Henry Emerson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Dovecot Street Stockton-On-Tees Cleveland TS18 1LN |
Director Name | Mr Stuart Basford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Dovecot Street Stockton-On-Tees Cleveland TS18 1LN |
Director Name | Mrs Susan Symmonds |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Dovecot Street Stockton-On-Tees TS18 1LN |
Director Name | Neville Robert Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Rail Signaller Network Rail |
Correspondence Address | 12 Runcorn Avenue Roseworth Stockton On Tees Teesside TS19 9BH |
Director Name | Mr Glyn Davis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchclifffe House Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BH |
Director Name | Noel Bartholomew Rodrigues |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Glaisdale Avenue Stockton On Tees Cleveland TS19 0RS |
Director Name | John Barry Seymour |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lapwing Lane Stockton On Tees Cleveland TS20 1LX |
Director Name | Mr Steven L'Anson Nelson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 2011) |
Role | Welfare Rights Officer For Loc |
Country of Residence | United Kingdom |
Correspondence Address | 93 Beaconsfield Road Norton Stockton On Tees Teeside TS20 1HX |
Director Name | William Davidson Clark |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2008) |
Role | Retired |
Correspondence Address | 30 Jesmond Grove Stockton On Tees Cleveland TS18 5ES |
Director Name | Robert Lowe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 January 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Irchester House 22 Westbrook Villas Darlington County Durham DL3 6TD |
Director Name | Hayley Perks |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2008) |
Role | General Manager |
Correspondence Address | 49 Benson Street Norton Stockton On Tees Cleveland TS20 2SR |
Director Name | Kathryn Hobson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairville Road Stockton On Tees Cleveland TS19 7NA |
Director Name | Joan Seymour |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 January 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lapwing Lane Norton Stockton On Tees Cleveland TS20 1LX |
Director Name | Mr Raymond David Charles McCall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Weardale Crescent Billingham TS23 1BA |
Director Name | Richard James Booth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cayton Drive Billingham Cleveland TS22 5BZ |
Director Name | Stanley Slater |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oulston Road Stockton-On-Tees Cleveland TS18 4HU |
Director Name | Mr Hugh McGouran |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spring Bank Wood Wynyard Billingham TS22 5QW |
Director Name | Miss Brenda Gillian Kirby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2011) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 5 Branksome Grove Hartburn Cleveland TS18 5DD |
Director Name | Terence Stephenson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Crescent Hartlepool County Durham TS27 4LE |
Director Name | Mr David Wright Coleman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spennithorne Road Stockton On Tees Cleveland TS18 4JW |
Director Name | Fiona Jane Webb |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2017) |
Role | HR Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fleetham Grove Stockton On Tees Cleveland TS18 5LH |
Director Name | Richard Cains |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sdais Bath Lane Stockton On Tees Cleveland TS18 2DS |
Director Name | Margaret Moss |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stockton Information And Advice Bath Lane Stockton-On-Tees Cleveland TS18 2DS |
Director Name | Susan Jarvis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Information And Advice Bath Lane Stockton-On-Tees Cleveland TS18 2DS |
Director Name | Dianne Elizabeth Hewitt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2021) |
Role | Health & Social Care Consultant |
Country of Residence | England |
Correspondence Address | 19 Pinewood Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0AH |
Director Name | Janet Elizabeth Stubbs |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockton Information & Advice Centre, Bath Lane Stockton On Tees Cleveland TS18 2DS |
Director Name | Philip Darren Slack |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(12 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Villa Hus Manor Close Low Worsall Yarm Stockton-On-Tees TS15 9QE |
Director Name | Mr Alan Maddison Nesbitt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(14 years after company formation) |
Appointment Duration | 9 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dovecot Street Stockton-On-Tees TS18 1LN |
Director Name | Mrs Sara Keeley Oliver |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2023) |
Role | Housing Provider |
Country of Residence | England |
Correspondence Address | 32 Dovecot Street Stockton-On-Tees Cleveland TS18 1LN |
Website | www.stockton-cab.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 633877 |
Telephone region | Middlesbrough |
Registered Address | 32 Dovecot Street Stockton-On-Tees TS18 1LN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Turnover | £1,357,700 |
Net Worth | £191,854 |
Cash | £316,002 |
Current Liabilities | £193,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
11 October 2023 | Termination of appointment of Sara Keeley Oliver as a director on 15 September 2023 (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Joan Seymour as a director on 17 January 2023 (1 page) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (31 pages) |
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
24 January 2022 | Termination of appointment of Richard Cains as a director on 16 November 2021 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
8 December 2021 | Statement of company's objects (2 pages) |
8 December 2021 | Memorandum and Articles of Association (20 pages) |
7 December 2021 | Resolutions
|
23 April 2021 | Termination of appointment of Dianne Elizabeth Hewitt as a director on 31 March 2021 (1 page) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
14 December 2020 | Appointment of Mr Stuart Basford as a director on 13 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of John Barry Seymour as a director on 31 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Richard James Booth as a director on 25 September 2020 (1 page) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
15 September 2020 | Appointment of Mr Gary Emerson as a director on 30 August 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (31 pages) |
11 December 2019 | Appointment of Mrs Shirley Erskine as a director on 3 December 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Alan Maddison Nesbitt as a director on 19 December 2018 (1 page) |
8 February 2019 | Appointment of Mrs Sara Keeley Oliver as a director on 19 December 2018 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
13 September 2018 | Registered office address changed from Stockton Information & Advice Centre, Bath Lane Stockton on Tees Cleveland TS18 2DS to 32 Dovecot Street Stockton-on-Tees TS18 1LN on 13 September 2018 (1 page) |
30 April 2018 | Appointment of Mr Alan Maddison Nesbitt as a director on 21 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (3 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Amir Suhayl Rahouf as a director on 24 January 2018 (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
25 October 2017 | Termination of appointment of Kathryn Hobson as a director on 11 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Kathryn Hobson as a director on 11 October 2017 (2 pages) |
14 September 2017 | Termination of appointment of Fiona Jane Webb as a director on 6 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Fiona Jane Webb as a director on 6 September 2017 (2 pages) |
23 May 2017 | Termination of appointment of Philip Darren Slack as a director on 28 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of Philip Darren Slack as a director on 28 April 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
12 January 2017 | Termination of appointment of Terence Stephenson as a director on 22 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Noel Bartholomew Rodrigues as a director on 20 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Noel Bartholomew Rodrigues as a director on 20 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Terence Stephenson as a director on 22 December 2016 (2 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
27 September 2016 | Appointment of Philip Darren Slack as a director on 30 August 2016 (3 pages) |
27 September 2016 | Appointment of Philip Darren Slack as a director on 30 August 2016 (3 pages) |
27 September 2016 | Termination of appointment of Janet Elizabeth Stubbs as a director on 31 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Janet Elizabeth Stubbs as a director on 31 August 2016 (2 pages) |
5 August 2016 | Appointment of Janet Elizabeth Stubbs as a director on 20 July 2016 (3 pages) |
5 August 2016 | Appointment of Janet Elizabeth Stubbs as a director on 20 July 2016 (3 pages) |
26 May 2016 | Termination of appointment of Susan Jarvis as a director on 11 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Margaret Moss as a director on 11 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Margaret Moss as a director on 11 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Susan Jarvis as a director on 11 May 2016 (2 pages) |
4 April 2016 | Appointment of Dianne Elizabeth Hewitt as a director on 6 July 2015 (3 pages) |
4 April 2016 | Appointment of Dianne Elizabeth Hewitt as a director on 6 July 2015 (3 pages) |
1 March 2016 | Termination of appointment of David Wright Coleman as a director on 31 May 2015 (2 pages) |
1 March 2016 | Termination of appointment of David Wright Coleman as a director on 31 May 2015 (2 pages) |
29 February 2016 | Annual return made up to 24 February 2016 no member list (16 pages) |
29 February 2016 | Annual return made up to 24 February 2016 no member list (16 pages) |
26 February 2016 | Termination of appointment of David Wright Coleman as a director on 31 May 2015 (1 page) |
26 February 2016 | Termination of appointment of David Wright Coleman as a director on 31 May 2015 (1 page) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
26 February 2015 | Annual return made up to 24 February 2015 no member list (17 pages) |
26 February 2015 | Annual return made up to 24 February 2015 no member list (17 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
25 February 2014 | Annual return made up to 24 February 2014 no member list (17 pages) |
25 February 2014 | Annual return made up to 24 February 2014 no member list (17 pages) |
14 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
14 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
26 February 2013 | Annual return made up to 24 February 2013 no member list (17 pages) |
26 February 2013 | Annual return made up to 24 February 2013 no member list (17 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 November 2012 | Appointment of Susan Jarvis as a director (3 pages) |
28 November 2012 | Appointment of Margaret Moss as a director (3 pages) |
28 November 2012 | Appointment of Margaret Moss as a director (3 pages) |
28 November 2012 | Appointment of Susan Jarvis as a director (3 pages) |
11 May 2012 | Appointment of Richard Cains as a director (3 pages) |
11 May 2012 | Appointment of Richard Cains as a director (3 pages) |
28 February 2012 | Annual return made up to 24 February 2012 no member list (14 pages) |
28 February 2012 | Annual return made up to 24 February 2012 no member list (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
23 September 2011 | Termination of appointment of Brenda Kirby as a director (2 pages) |
23 September 2011 | Termination of appointment of Brenda Kirby as a director (2 pages) |
15 June 2011 | Appointment of Fiona Jane Webb as a director (3 pages) |
15 June 2011 | Appointment of Fiona Jane Webb as a director (3 pages) |
14 June 2011 | Appointment of Councillor David Wright Coleman as a director (3 pages) |
14 June 2011 | Appointment of Councillor David Wright Coleman as a director (3 pages) |
8 June 2011 | Termination of appointment of Steven Nelson as a director (2 pages) |
8 June 2011 | Termination of appointment of Steven Nelson as a director (2 pages) |
11 May 2011 | Director's details changed for Noel Bartholomew Rodrigues on 5 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Noel Bartholomew Rodrigues on 5 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Noel Bartholomew Rodrigues on 5 May 2011 (3 pages) |
2 March 2011 | Annual return made up to 24 February 2011 no member list (14 pages) |
2 March 2011 | Termination of appointment of Raymond Mccall as a director (1 page) |
2 March 2011 | Annual return made up to 24 February 2011 no member list (14 pages) |
2 March 2011 | Termination of appointment of Raymond Mccall as a director (1 page) |
17 January 2011 | Termination of appointment of Robert Lowe as a director (2 pages) |
17 January 2011 | Termination of appointment of Robert Lowe as a director (2 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Termination of appointment of Hugh Mcgouran as a director (2 pages) |
8 December 2010 | Termination of appointment of Hugh Mcgouran as a director (2 pages) |
22 November 2010 | Appointment of Ann May Mccoy as a director (2 pages) |
22 November 2010 | Appointment of Ann May Mccoy as a director
|
22 November 2010 | Appointment of Ann May Mccoy as a director
|
24 August 2010 | Appointment of Terence Stephenson as a director (2 pages) |
24 August 2010 | Appointment of Terence Stephenson as a director (2 pages) |
19 July 2010 | Termination of appointment of Stanley Slater as a director (1 page) |
19 July 2010 | Termination of appointment of Stanley Slater as a director (1 page) |
5 March 2010 | Director's details changed for Ann May Mccoy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Victoria Ann Cooper on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Richard James Booth on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Noel Bartholomew Rodrigues on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Barry Seymour on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Joan Seymour on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Counsillor Steven Ianson Nelson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Counsillor Steven Ianson Nelson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Bryan Richard Cooper on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ann May Mccoy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kathryn Hobson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Noel Bartholomew Rodrigues on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Richard James Booth on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Hugh Mcgouran on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Joan Seymour on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ann May Mccoy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Bryan Richard Cooper on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 no member list (9 pages) |
5 March 2010 | Director's details changed for Bryan Richard Cooper on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Richard James Booth on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Hugh Mcgouran on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Barry Seymour on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kathryn Hobson on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 no member list (9 pages) |
5 March 2010 | Director's details changed for Mr Hugh Mcgouran on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Victoria Ann Cooper on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Counsillor Steven Ianson Nelson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Lowe on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kathryn Hobson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Lowe on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Victoria Ann Cooper on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Lowe on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Barry Seymour on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Joan Seymour on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Noel Bartholomew Rodrigues on 5 March 2010 (2 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Appointment of Stanley Slater as a director (2 pages) |
16 October 2009 | Appointment of Stanley Slater as a director (2 pages) |
20 September 2009 | Director appointed richard james booth (2 pages) |
20 September 2009 | Director appointed hugh mcgouran (2 pages) |
20 September 2009 | Director appointed brenda gillian kirby (2 pages) |
20 September 2009 | Director appointed richard james booth (2 pages) |
20 September 2009 | Director appointed hugh mcgouran (2 pages) |
20 September 2009 | Director appointed brenda gillian kirby (2 pages) |
5 March 2009 | Annual return made up to 24/02/09 (5 pages) |
5 March 2009 | Annual return made up to 24/02/09 (5 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 October 2008 | Appointment terminated director william clark (1 page) |
23 October 2008 | Appointment terminated director william clark (1 page) |
23 October 2008 | Appointment terminated director hayley perks (1 page) |
23 October 2008 | Appointment terminated director hayley perks (1 page) |
12 March 2008 | Annual return made up to 24/02/08 (6 pages) |
12 March 2008 | Annual return made up to 24/02/08 (6 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Amended full accounts made up to 31 March 2006 (11 pages) |
7 August 2007 | Amended full accounts made up to 31 March 2005 (11 pages) |
7 August 2007 | Amended full accounts made up to 31 March 2006 (11 pages) |
7 August 2007 | Amended full accounts made up to 31 March 2005 (11 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
21 February 2007 | Annual return made up to 24/02/07 (7 pages) |
21 February 2007 | Annual return made up to 24/02/07 (7 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
6 July 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 July 2006 | Full accounts made up to 31 March 2005 (13 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
21 March 2006 | Annual return made up to 24/02/06 (4 pages) |
21 March 2006 | Annual return made up to 24/02/06 (4 pages) |
21 April 2005 | Annual return made up to 24/02/05 (4 pages) |
21 April 2005 | Annual return made up to 24/02/05 (4 pages) |
9 August 2004 | Memorandum and Articles of Association (26 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Memorandum and Articles of Association (26 pages) |
9 August 2004 | Resolutions
|
18 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 February 2004 | Incorporation (32 pages) |
24 February 2004 | Incorporation (32 pages) |